UKBizDB.co.uk

INVESTMENTCOMPANY MLAKE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Investmentcompany Mlake Ltd. The company was founded 3 years ago and was given the registration number 12795946. The firm's registered office is in STOCKPORT. You can find them at Carpenter Court 1 Maple Road, Bramhall, Stockport, Cheshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:INVESTMENTCOMPANY MLAKE LTD
Company Number:12795946
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 August 2020
End of financial year:31 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 66190 - Activities auxiliary to financial intermediation n.e.c.
  • 68209 - Other letting and operating of own or leased real estate
  • 70221 - Financial management

Office Address & Contact

Registered Address:Carpenter Court 1 Maple Road, Bramhall, Stockport, Cheshire, SK7 2DH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Carpenter Court, 1 Maple Road, Bramhall, Stockport, United Kingdom, SK7 2DH

Director27 June 2023Active
Carpenter Court, 1 Maple Road, Bramhall, Stockport, SK7 2DH

Corporate Secretary06 August 2020Active
Carpenter Court, 1 Maple Road, Bramhall, Stockport, SK7 2DH

Director15 December 2022Active
Carpenter Court, 1 Maple Road, Bramhall, Stockport, United Kingdom, SK7 2DH

Director06 August 2020Active
Carpenter Court, 1 Maple Road, Bramhall, Stockport, SK7 2DH

Director08 December 2022Active

People with Significant Control

Mr Gabriel Destici
Notified on:27 June 2023
Status:Active
Date of birth:May 1997
Nationality:Swedish
Country of residence:United Kingdom
Address:Carpenter Court, 1 Maple Road, Stockport, United Kingdom, SK7 2DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Pedro Collante Lopes Negrete
Notified on:15 December 2022
Status:Active
Date of birth:March 1971
Nationality:Mexican
Address:Carpenter Court, 1 Maple Road, Stockport, SK7 2DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Chantal Soares
Notified on:08 December 2022
Status:Active
Date of birth:May 1962
Nationality:American
Address:Carpenter Court, 1 Maple Road, Stockport, SK7 2DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gabriel Destici
Notified on:06 August 2020
Status:Active
Date of birth:May 1997
Nationality:Swedish
Country of residence:United Kingdom
Address:Carpenter Court, 1 Maple Road, Stockport, United Kingdom, SK7 2DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Gazette

Gazette dissolved compulsory.

Download
2023-11-28Gazette

Gazette notice compulsory.

Download
2023-08-31Officers

Termination secretary company with name termination date.

Download
2023-06-27Persons with significant control

Notification of a person with significant control.

Download
2023-06-27Persons with significant control

Cessation of a person with significant control.

Download
2023-06-27Officers

Termination director company with name termination date.

Download
2023-06-27Officers

Appoint person director company with name date.

Download
2023-06-27Confirmation statement

Confirmation statement with updates.

Download
2023-01-04Confirmation statement

Confirmation statement with updates.

Download
2022-12-19Officers

Termination director company with name termination date.

Download
2022-12-19Persons with significant control

Cessation of a person with significant control.

Download
2022-12-19Persons with significant control

Notification of a person with significant control.

Download
2022-12-19Officers

Appoint person director company with name date.

Download
2022-12-09Persons with significant control

Notification of a person with significant control.

Download
2022-12-09Persons with significant control

Cessation of a person with significant control.

Download
2022-12-09Officers

Appoint person director company with name date.

Download
2022-12-09Officers

Termination director company with name termination date.

Download
2022-08-19Confirmation statement

Confirmation statement with no updates.

Download
2022-05-06Accounts

Accounts with accounts type total exemption full.

Download
2021-08-05Confirmation statement

Confirmation statement with no updates.

Download
2020-08-06Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.